SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, November 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, September 2022
|
dissolution |
Free Download
(1 page)
|
CERTNM |
Company name changed exact delivery LTDcertificate issued on 03/12/21
filed on: 3rd, December 2021
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 22, 2021
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 23, 2021
filed on: 23rd, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 1st, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 12th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2020
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 12th, November 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 20th, May 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 1, 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 1, 2017
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, February 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 24th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 1, 2016
filed on: 8th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 24th, August 2016
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 178 Shrublands Avenue London CR0 8JB to 495 Rathgar Road London SW9 7EP on May 4, 2016
filed on: 4th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 1, 2015 with full list of members
filed on: 7th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 7, 2016: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on December 1, 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|